Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary Name | Mr David Simon Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1996(13 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1997(14 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr Andrew Francis Dick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Morris Street Hook Hampshire RG27 9NT |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr Leslie Charles James Taylor |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Woodcock Tower Road Hindhead Surrey GU26 6SL |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 1996) |
Role | Ssecretary |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 1999 | Dissolved (1 page) |
---|---|
18 February 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Appointment of a voluntary liquidator (1 page) |
9 November 1998 | Declaration of solvency (3 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members
|
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
18 July 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40, church street staines middlesex TW18 4EP. (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
12 September 1995 | Director's particulars changed (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 July 1995 | Director resigned;new director appointed (6 pages) |